(AD01) New registered office address 1B Charlotte Road Stirchley Birmingham B30 2BT. Change occurred on Wednesday 22nd November 2023. Company's previous address: 35 Pensford Road Birmingham West Midlands B31 3AG.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075575410002, created on Monday 8th May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075575410001, created on Tuesday 18th April 2017
filed on: 19th, April 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 6th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 6th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 22nd March 2011 from 30a the Green Kings Norton Birmingham B38 8SD United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd March 2011.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2011
| incorporation
|
Free Download
(20 pages)
|
(CERTNM) Company name changed bournville vans LTDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 9th March 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Wednesday 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|